Showing Collections: 121 - 150 of 533
Connecticut Soldiers Collection, George W. Hanford Papers
Correspondence, notes and postcards of Pfc. George W. Hanford of Kensington, Connecticut, a soldier in the medical corps of the 306th Field Artillery during World War I.
Connecticut Soldiers Collection, Harlan P. Rugg Papers
Captain Harlan P. Rugg of Winchester Center, Connecticut, maintained a lengthy diary account of his activities from 1861 through 1864, describing many of the major battles of the conflict.
Connecticut Soldiers Collection, Horochivsky Family Papers
Nicholas (Army), Michael (Navy), Vasil (Navy) and Alexander (Army) Horochivsky from Norwich, CT, all served in the armed forces during World War II and/or the Korean Conflict. The correspondence between the brothers, their family and friends provides documentation of the brothers' lives and their friends during two wars and peace time with some battle details. Family papers and newsclippings are also included. Nicholas is also a 1952 graduate of the University of Connecticut.
Connecticut Soldiers Collection, Burton Ingraham Papers
Connecticut Soldiers Collection, Peter Lukoff Papers
Peter Lukoff, Company C, 48th Armor Infantry Battalion, lived in Norwich, Connecticut. The bulk of the collection documents Lukoff's experiences from training in the United States (South Carolina) and his activities in France, Belgium, Germany and England from 1944-1945.
Connecticut Soldiers Collection, Phillip C. Edwards Papers
Yeoman 3rd Class Phillip C. Edwards of Norwich, CT, served on the submarine “U.S.S. Sand Lance” during World War II.
Connecticut Soldiers Collection, Raymond Davis Papers
Collection contains correspondence, photographs and similar materials associated with the World War II experiences of Raymond G. Davis of Hartford, Connecticut.
Connecticut Soldiers Collection, Stulpin Family Papers
The collection consists of materials that document the lives and concerns of four brothers serving in United States military camps and abroad during World War II.
Connecticut Soldiers Collection, Ward Family Papers
Correspondence of four brothers, Bernard J. Ward, Edward J. Ward, Robert F. Ward and Thomas P. Ward of Newington, Connecticut. All the correspondence is directed to Bernard "Bernie" or his wife, Louise.
Connecticut State Labor Council, AFL-CIO Records
In 1957, the Connecticut Federation of Labor and the Connecticut State Industrial Union Council (CSIUC) merged to form the Connecticut State Labor Council, AFL-CIO, generally referred to today as the Connecticut State AFL-CIO. The stated purpose of the new organization was to provide a more effective means of promoting and coordinating the principles and objectives of the AFL-CIO in Connecticut.
Connecticut Training School for Nurses Records
The Connecticut Training School (CTS) for Nurses opened in 1873 and closed in 1926. The Connecticut Training School for Nurses Alumnae Association was formed in January 1891 and was dissolved in 1964. An addition to the collection includes correspondence and notes from individuals associated with the establishment of CTS.
Connecticut Women's Educational and Legal Fund Records
The Connecticut Women's Educational and Llegal Fund (CWEALF), a non-profit public interest law firm, was founded in 1973. CWEALF helps women gain equality under the law. Its establishment resulted from sex discrimination in mortgage lending, when attorneys from the Status of Women Committee of the Connecticut Bar Association joined forces and worked for the passage of the Connecticut Equal Credit Act.
Connecticut Yankee Atomic Power Company, Haddam Neck Plant Records
Cooperative Extension Service: New Haven County Records
The collection documents the activities Cooperative Extension Service in New Haven County, Connecticut.
University of Connecticut, Cooperative Extension Service Records
The Series I contains publications, reports, studies, documents and ephemeral materials collected and used as background and research for the development and preparation for the writing of a centennial narrative history of the program at the University of Connecticut. The remainder of the collection documents the activities and programs of CES over time as a unit within the College of Agriculture at the University of Connecticut.
Cid Corman Papers
Poet, editor and translator, Cid Corman was born in 1924 in Boston, Massachusetts. Owner of the Origin Press, he was the editor and publisher of Origin magazine.
Gregory Corso Papers
Gregory Corso was born 26 March 1930, in New York, NY. His career included working as a writer, manual laborer in New York City (1950-1951), and employee of the Los Angeles Examiner (Los Angeles, CA, 1951-1952), a merchant seaman on Norwegian vessels (1952-1953) and in the English department of the State University of New York at Buffalo (1965-1970).
Cos Cob Power Plant Records
Bill Costley Papers
The papers of poet, translator, journalist, playwright, and blogger Bill Costley contain manuscripts, correspondence, diaries, notebooks, periodicals, clippings, audio tapes, photographs, and memorabilia documenting his work and life from 1964 to 2013. Additions to the collection are expected and will be added through time.
William R. Cotter Papers
Robert Creeley Papers
Robert Creeley attended Harvard University, Black Mountain College and University of New Mexico. A member of the American Academy of Arts and Letters, Creeley has written novels, short stories, plays, screenplays, poetry, literary criticism and history. Creeley died in 2005.
Archibald M. Crossley Papers
The Archibald M. Crossley Papers contains the personal and professional papers of survey research pioneer, Archibald M. Crossley. Reports, studies, questionnaires, correspondence and publications document the interactions, interests and activities of Crossley and his peers, as well as the polling organizations and companies with which he was associated.
Curbstone Press Records
Edward L. and Elizabeth Marvin Treat Curial Correspondence Collection
The collection contains correspondence between and received by Edward L. Curial and his future wife, Elizabeth Marvin Treat.
Ruth Daigon Papers
Ruth Daigon, an award-winning American poet, singer and editor, was born in Winnipeg, Manitoba, Canada. Her career in music as a soprano brought her into contact with New York Pro Musica, appearances on Columbia recordings, CBS-TV, recitals and tours. Ruth Daigon’s poetry has been published in hundreds of literary magazines and in several anthologies. Ruth Daigon died on February 17, 2010.
Davis and Geck Company Records
Charlotte M. Davis Papers
The collection consists of materials that primarily document the lives and concerns of educated middle class young women of the mid-nineteenth century.
Katie Davis Papers
Katie Davis is a Connecticut-based children's author and illustrator. This collection contains original works of art, book dummies, correspondence, and manuscripts that relate to eight of her published works. The collection also includes original art and realia pertaining to a copyrighted character that Davis created called Scared Guy.
Fielding Dawson Papers
Writings, correspondence, artwork, publications and photographs of short story writer, novelist, poet, artist, and teacher Fielding Dawson. Dawson was known for his "stream-of-consciousness" style of writing and for his vivid memoirs of his time spent as a student at Black Mountain College. The papers contain some drawings and memorabilia, including posters, flyers, brochures, and bulletins, from Black Mountain College.
Deep River Lace Company Records
The collection contains administrative and financial records, correspondence, patterns and samples documenting the later years of the last Leavers loom lace manufacturer in the state of Connecticut.
Filtered By
- Subject: Correspondence X
Filter Results
Additional filters:
- Subject
- Publications (documents) 312
- Photographs 275
- Administrative records 245
- Connecticut (state) 213
- Notes 212
- Financial records 204
- manuscripts (document genre) 177
- Photocopies 152
- Fliers (printed matter) 107
- United States (nation) 100
- Notebooks 96
- Monographs 91
- Press releases 87
- minutes (administrative records) 86
- Newspapers 72
- Authors 71
- Personal papers 66
- Twentieth century. 66
- Universities and colleges 64 + ∧ less
- Language
- German 3
- Russian 2
- French 1
- Japanese 1
- Portuguese 1
- Names
- Charters, Ann. 2
- Abbot Academy 1
- Allon, Natalie 1
- American Montessori Society 1
- Butler, Francelia 1
- Cazel, Fred A. 1
- Demarest, Merry 1
- Fisher, Leonard Everett 1
- McDermott, William P., Dr. 1
- Sendak, Maurice 1
- Smith, James T., 1846-1925 1
- University of Connecticut. Medieval Studies Program 1
- Warner, Rex, 1905-1986 1
- Warren, Fred D., 1872 or 1873-1959 1
- Wolk, E. S. 1
- Wollman, Solomon 1
- Wooley, Susan 1
- Zolot, Norman 1
- Zolotow, Charlotte 1 + ∧ less